Advanced company searchLink opens in new window

ACCURATE CONTROL SYSTEMS LIMITED

Company number 09071093

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 CS01 Confirmation statement made on 4 June 2017 with no updates
05 Sep 2017 PSC01 Notification of Richard Paul Bavin as a person with significant control on 6 April 2016
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
05 Feb 2016 CH01 Director's details changed for Mr Richard Paul Bavin on 5 February 2016
10 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted